SECTORMATCH LIMITED

Hellopages » Greater London » Westminster » SW1P 1JU

Company number 02542683
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address 58 ROCHESTER ROW, WESTMINSTER, LONDON, SW1P 1JU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Director's details changed for Mr Harpal Singh Matharu on 23 February 2016. The most likely internet sites of SECTORMATCH LIMITED are www.sectormatch.co.uk, and www.sectormatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sectormatch Limited is a Private Limited Company. The company registration number is 02542683. Sectormatch Limited has been working since 24 September 1990. The present status of the company is Active. The registered address of Sectormatch Limited is 58 Rochester Row Westminster London Sw1p 1ju. . MATHARU, Harpal Singh is a Secretary of the company. MATHARU, Harpal Singh is a Director of the company. MATHARU, Raj Singh is a Director of the company. MATHARU, Tejinderpal Singh is a Director of the company. Director MEGHANI, Murji has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
MATHARU, Harpal Singh
Appointed Date: 20 December 2007
68 years old

Director
MATHARU, Raj Singh

67 years old

Director
MATHARU, Tejinderpal Singh
Appointed Date: 15 March 1994
64 years old

Resigned Directors

Director
MEGHANI, Murji
Resigned: 15 March 1994
71 years old

Persons With Significant Control

Globalgrange Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECTORMATCH LIMITED Events

17 Jan 2017
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
23 Feb 2016
Director's details changed for Mr Harpal Singh Matharu on 23 February 2016
23 Feb 2016
Secretary's details changed for Mr Harpal Singh Matharu on 23 February 2016
21 Dec 2015
Full accounts made up to 31 March 2015
...
... and 88 more events
04 Dec 1990
Secretary resigned;new secretary appointed

21 Nov 1990
Registered office changed on 21/11/90 from: 2 baches st london N1 6UB

15 Nov 1990
Memorandum and Articles of Association
15 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1990
Incorporation

SECTORMATCH LIMITED Charges

23 December 2013
Charge code 0254 2683 0008
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as leicester court hotel at 41…
20 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 3 January 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 June 1999
Mortgage debenture
Delivered: 9 July 1999
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 25 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a strathmore hotel 41 queens gate gardens…
15 January 1993
Debenture
Delivered: 22 January 1993
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: Please see doc M273C for full details. Fixed and floating…
3 December 1990
Floating charge
Delivered: 20 December 1990
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
3 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 10 January 2008
Persons entitled: Barclays Bank PLC
Description: 20/28 bolsover street l/b of city of westminster.